Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAPEVILLE LIMITED
Company Information for

GRAPEVILLE LIMITED

6TH FLOOR, CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
Company Registration Number
01592175
Private Limited Company
Active

Company Overview

About Grapeville Ltd
GRAPEVILLE LIMITED was founded on 1981-10-19 and has its registered office in London. The organisation's status is listed as "Active". Grapeville Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRAPEVILLE LIMITED
 
Legal Registered Office
6TH FLOOR, CHARLOTTE BUILDING
17 GRESSE STREET
LONDON
W1T 1QL
Other companies in W10
 
Filing Information
Company Number 01592175
Company ID Number 01592175
Date formed 1981-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 22:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAPEVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAPEVILLE LIMITED
The following companies were found which have the same name as GRAPEVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAPEVILLE AGENCY, INC. 4821 ROUTE 81 Greene GREENVILLE NY 12083 Active Company formed on the 1983-10-03
Grapeville, LLC 12715 Home Farm Dr Westminster CO 80234 Delinquent Company formed on the 2010-03-23
GRAPEVILLE FULL GOSPEL TABERNACLE OF FLORIDA, INC. 2724 COUNTRY CLUB RD SANFORD FL 32771 Inactive Company formed on the 1967-04-04
GRAPEVILLE SOLAR LLC Delaware Unknown
GRAPEVILLE AGENCY ASSOCIATES LLC P.O. BOX 460 Greene GREENVILLE NY 12083 Active Company formed on the 2018-12-07
GRAPEVILLE LLC California Unknown
GRAPEVILLE NATURAL GAS COMPANY Pennsylvannia Unknown

Company Officers of GRAPEVILLE LIMITED

Current Directors
Officer Role Date Appointed
ADAM PENNINGTON SPIEGEL
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HARRY WALEY-COHEN
Company Secretary 1997-04-24 2018-03-02
STEPHEN HARRY WALEY-COHEN
Director 1997-04-24 2018-03-02
JOSEPHINE SPENCER WALEY-COHEN
Director 1997-04-24 2008-12-31
KATIE BOYLE
Company Secretary 1992-04-21 1997-04-24
KATIE BOYLE
Director 1992-04-21 1997-04-24
PETER SAUNDERS
Director 1992-04-21 1997-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PENNINGTON SPIEGEL ASP MTM LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
ADAM PENNINGTON SPIEGEL MOUSETRAP PRODUCTIONS LIMITED Director 2018-03-02 CURRENT 1994-03-18 Active
ADAM PENNINGTON SPIEGEL ASP MPL LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ADAM PENNINGTON SPIEGEL MOT19 LTD Director 2017-02-02 CURRENT 2017-02-02 Active
ADAM PENNINGTON SPIEGEL AVF17 LTD Director 2016-06-13 CURRENT 2016-06-13 Liquidation
ADAM PENNINGTON SPIEGEL SVA17 LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ADAM PENNINGTON SPIEGEL MTM WEST END LTD Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
ADAM PENNINGTON SPIEGEL TLT15 LTD Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
ADAM PENNINGTON SPIEGEL TPT15 LTD Director 2014-06-06 CURRENT 2014-06-06 Liquidation
ADAM PENNINGTON SPIEGEL LOVE ME TENDER 2014 LTD Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2017-01-31
ADAM PENNINGTON SPIEGEL VFT14 LTD Director 2013-03-21 CURRENT 2013-03-21 Liquidation
ADAM PENNINGTON SPIEGEL MIDNIGHT TANGO 2013 LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-09-16
ADAM PENNINGTON SPIEGEL CRAZY FOR YOU LONDON LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2013-08-22
ADAM PENNINGTON SPIEGEL LOVE STORY ON STAGE LTD Director 2010-07-21 CURRENT 2005-09-22 Active - Proposal to Strike off
ADAM PENNINGTON SPIEGEL ADAM SPIEGEL PRODUCTIONS LIMITED Director 2010-06-07 CURRENT 2007-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-07-11CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-11-30AP03Appointment of Ms Emma Louise Stace as company secretary on 2020-11-03
2020-11-30TM02Termination of appointment of Robert James Eady on 2020-11-03
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015921750001
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-19AP03Appointment of Mr Robert James Eady as company secretary on 2019-08-27
2019-06-03PSC05Change of details for Asp Mpl Limited as a person with significant control on 2018-03-02
2019-05-30CH01Director's details changed for Mr Adam Pennington Spiegel on 2019-05-01
2019-05-30PSC05Change of details for Asp Mpl Limited as a person with significant control on 2019-05-01
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 1 Wallingford Avenue London W10 6QA
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-15PSC02Notification of Asp Mpl Limited as a person with significant control on 2018-03-02
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRY WALEY-COHEN
2018-03-12AP01DIRECTOR APPOINTED MR ADAM PENNINGTON SPIEGEL
2018-03-12TM02Termination of appointment of Stephen Harry Waley-Cohen on 2018-03-02
2017-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0129/03/16 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-03AR0129/03/13 ANNUAL RETURN FULL LIST
2012-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AR0129/03/12 ANNUAL RETURN FULL LIST
2011-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-29AR0129/03/11 ANNUAL RETURN FULL LIST
2011-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-20AA01Previous accounting period shortened from 30/09/10 TO 31/03/10
2010-03-30AR0130/03/10 ANNUAL RETURN FULL LIST
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-04-06363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE WALEY-COHEN
2008-04-22363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-30363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-04-27363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-04-27363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-04-23363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-04-18363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-05-16363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-05-04363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-05-04363sRETURN MADE UP TO 21/04/00; NO CHANGE OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-04363sRETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-04-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-04-30363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1997-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-05-21CERTNMCOMPANY NAME CHANGED PETER SAUNDERS LIMITED CERTIFICATE ISSUED ON 22/05/97
1997-05-14363sRETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1997-05-09288bDIRECTOR RESIGNED
1997-05-09AUDAUDITOR'S RESIGNATION
1997-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-09287REGISTERED OFFICE CHANGED ON 09/05/97 FROM: MONKSWELL CANONS CLOSE THE BISHOPS AVENUE LONDON N2
1997-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-09288aNEW DIRECTOR APPOINTED
1997-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-04-23SRES03EXEMPTION FROM APPOINTING AUDITORS 18/04/97
1997-02-17AAFULL ACCOUNTS MADE UP TO 30/09/95
1997-02-17363aRETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS
1997-02-17190LOCATION OF DEBENTURE REGISTER
1997-02-17353LOCATION OF REGISTER OF MEMBERS
1997-02-14AC92ORDER OF COURT - RESTORATION 14/02/97
1996-06-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
1996-02-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
1996-01-05652aAPPLICATION FOR STRIKING-OFF
1995-04-25363xRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1995-03-31AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-07-03AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-06-21363xRETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS
1994-06-21287REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 10 MAIDEN LANE LONDON WC2E 7NA
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to GRAPEVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAPEVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GRAPEVILLE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GRAPEVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAPEVILLE LIMITED
Trademarks
We have not found any records of GRAPEVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAPEVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as GRAPEVILLE LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where GRAPEVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAPEVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAPEVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.